- Company Overview for NORTH WEST SPORTS & EDUCATION LIMITED (06670873)
- Filing history for NORTH WEST SPORTS & EDUCATION LIMITED (06670873)
- People for NORTH WEST SPORTS & EDUCATION LIMITED (06670873)
- Charges for NORTH WEST SPORTS & EDUCATION LIMITED (06670873)
- Insolvency for NORTH WEST SPORTS & EDUCATION LIMITED (06670873)
- More for NORTH WEST SPORTS & EDUCATION LIMITED (06670873)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Nov 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Aug 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
09 Dec 2022 | AD01 | Registered office address changed from 15 Oakfield Drive Upton Chester CH2 1LG United Kingdom to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 9 December 2022 | |
09 Dec 2022 | LIQ02 | Statement of affairs | |
09 Dec 2022 | 600 | Appointment of a voluntary liquidator | |
09 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
31 Aug 2022 | PSC04 | Change of details for Mr Stuart Iain Gordon as a person with significant control on 2 August 2022 | |
30 Aug 2022 | CS01 | Confirmation statement made on 30 August 2022 with updates | |
12 Aug 2022 | CS01 | Confirmation statement made on 1 August 2022 with updates | |
31 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
13 Sep 2021 | CH01 | Director's details changed for Mr Stuart Iain Gordon on 10 September 2021 | |
13 Sep 2021 | AD01 | Registered office address changed from 24 Elmwood Avenue Hoole Chester Cheshire CH2 3RJ to 15 Oakfield Drive Upton Chester CH2 1LG on 13 September 2021 | |
01 Aug 2021 | CS01 | Confirmation statement made on 1 August 2021 with updates | |
01 Aug 2021 | TM01 | Termination of appointment of Samual Kilner as a director on 31 July 2021 | |
22 Jun 2021 | CS01 | Confirmation statement made on 19 June 2021 with no updates | |
21 Apr 2021 | AA | Micro company accounts made up to 31 August 2020 | |
19 Jun 2020 | CS01 | Confirmation statement made on 19 June 2020 with updates | |
26 May 2020 | MR01 | Registration of charge 066708730002, created on 7 May 2020 | |
22 May 2020 | MR01 | Registration of charge 066708730001, created on 7 May 2020 | |
30 Jan 2020 | AA | Micro company accounts made up to 31 August 2019 | |
04 Oct 2019 | CS01 | Confirmation statement made on 11 August 2019 with updates | |
04 Oct 2019 | AP01 | Appointment of Mr Samual Kilner as a director on 22 February 2019 | |
14 Aug 2019 | CS01 | Confirmation statement made on 10 August 2019 with no updates | |
03 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
23 Feb 2019 | TM01 | Termination of appointment of Joshua William Grooms as a director on 22 February 2019 |